HYDROGROW SYSTEMS LIMITED

Company Documents

DateDescription
18/01/2318 January 2023 Voluntary strike-off action has been suspended

View Document

18/01/2318 January 2023 Voluntary strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

30/12/2230 December 2022 Application to strike the company off the register

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-09 with updates

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE ARMSTRONG

View Document

27/10/2027 October 2020 CESSATION OF ALAN STUART ARMSTRONG AS A PSC

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN ARMSTRONG

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR KYLE ARMSTRONG

View Document

07/05/197 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

25/10/1825 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN STUART ARMSTRONG / 16/06/2017

View Document

13/07/1713 July 2017 CESSATION OF PATRICK WILLIAM JONES AS A PSC

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK JONES

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, SECRETARY BEVERLEY JONES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/07/1426 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART ARMSTRONG / 12/03/2010

View Document

09/05/109 May 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JONES / 12/03/2010

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company